CH01 |
On 8th November 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th November 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th June 2023 from 31st December 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 28th November 2020 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2020
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Brosnans Birkby House Birkby Lane Brighouse West Yorkshire HD6 4JJ on 28th December 2018 to Studio 1 Cross York Street Studios Cross York Street Leeds West Yorkshire LS2 7BL
filed on: 28th, December 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 24th April 2017
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed digital welly LIMITEDcertificate issued on 19/12/14
filed on: 19th, December 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, December 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 13th June 2013 secretary's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th June 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th December 2013: 300.00 GBP
capital
|
|
CH01 |
On 13th June 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2012
filed on: 23rd, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Gresham House 5-7 St Pauls Street Leeds LS1 2JG United Kingdom on 5th July 2012
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(15 pages)
|
AA01 |
Extension of accounting period to 31st March 2011 from 31st December 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th March 2011
filed on: 24th, March 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 3rd December 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Sagars Elizabeth House Queen Street Leeds LS1 2TW on 30th March 2010
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd November 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 14th, July 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 7th, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th November 2008 with complete member list
filed on: 4th, November 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 28/10/2008 from top floor pegholme mill wharfebank business centre ilkley road otley leeds west yorkshire LS21 3JP
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On 28th October 2008 Director appointed
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 28th October 2008 Director appointed
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed the grapple partnership LIMITEDcertificate issued on 10/10/08
filed on: 10th, October 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 3rd September 2008 Appointment terminate, director
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 3rd September 2008 Appointment terminated director
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 20th August 2008 Appointment terminate, director
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 299 shares on 1st November 2007. Value of each share 1 £.
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 299 shares on 1st November 2007. Value of each share 1 £.
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2nd January 2008 with complete member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2nd January 2008 with complete member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/12/07 from: wharfebank house wharfbank business centre ilkley road otley leeds west yorkshire LS21 3JP
filed on: 1st, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/12/07 from: wharfebank house wharfbank business centre ilkley road otley leeds west yorkshire LS21 3JP
filed on: 1st, December 2007
| address
|
Free Download
(1 page)
|
288b |
On 4th December 2006 Secretary resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 4th December 2006 New secretary appointed;new director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 4th December 2006 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 4th December 2006 Director resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 4th December 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 4th December 2006 New director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 4th December 2006 New secretary appointed;new director appointed
filed on: 4th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 4th December 2006 Secretary resigned
filed on: 4th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 4th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 4th, December 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2006
| incorporation
|
Free Download
(14 pages)
|